JACOBS RIMELL LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-09-30

View Document

10/12/2410 December 2024 Full accounts made up to 2023-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-09-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

25/03/2225 March 2022 Full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 7TH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE CAROLAN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY SHANE CAROLAN

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED NEVILLE THOMAS WALKER

View Document

19/10/1519 October 2015 SECRETARY APPOINTED NEVILLE THOMAS WALKER

View Document

13/10/1513 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/06/159 June 2015 09/06/15 STATEMENT OF CAPITAL USD 16546605.04

View Document

09/06/159 June 2015 CONSOLIDATION 20/04/15

View Document

09/06/159 June 2015 20/04/15 STATEMENT OF CAPITAL USD 17547674.6469

View Document

28/05/1528 May 2015 28/05/15 STATEMENT OF CAPITAL USD 5000.00

View Document

18/05/1518 May 2015 RESOLUTION TO REDENOMINATE SHARES 20/04/2015

View Document

18/05/1518 May 2015 STATEMENT BY DIRECTORS

View Document

18/05/1518 May 2015 STATEMENT BY DIRECTORS

View Document

18/05/1518 May 2015 SOLVENCY STATEMENT DATED 20/04/15

View Document

05/11/145 November 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA BAILEY

View Document

24/10/1324 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SHANE CAROLAN / 18/09/2013

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED JESSICA SUSAN BAILEY

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER

View Document

26/10/1226 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/11/111 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SHANE CAROLAN / 01/08/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHANE HENRY CAROLAN / 01/08/2011

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/11/1016 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/11/094 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAROLAN / 30/06/2008

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GANESH SANKER / 07/04/2008

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 S-DIV

View Document

27/01/0927 January 2009 NC DEC ALREADY ADJUSTED 14/01/09

View Document

27/01/0927 January 2009 GBP NC 16034297/12123371.3787 14/01/2009

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BATCHELOR

View Document

02/12/082 December 2008 SECRETARY APPOINTED SHANE CAROLAN

View Document

14/11/0814 November 2008 ADOPT ARTICLES 04/11/2008

View Document

14/10/0814 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN LEWIS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR NENAD MAROVAC

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID JACOBS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE SHANKS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RICE JONES

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON CLARK

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY MAWLAW SECRETARIES LIMITED

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD MARK BATCHELOR

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GANESH SANKER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED SHANE CAROLAN

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 4TH FLOOR CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

22/04/0822 April 2008 CURRSHO FROM 31/12/2008 TO 30/09/2008

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR MAURICE O'CONNOR

View Document

01/04/081 April 2008 ALTER ARTICLES 19/03/2008

View Document

01/04/081 April 2008 ARTICLES OF ASSOCIATION

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SHANKS / 01/03/2008

View Document

30/09/0730 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 £ IC 11904032/11844032 12/04/07 £ SR [email protected]=60000

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 NC INC ALREADY ADJUSTED 22/03/07

View Document

09/05/079 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

28/09/0528 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 24 CHISWELL STREET LONDON EC1Y 4TY

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 05/02/04

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/10/034 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0312 April 2003 £ NC 15820000/15825000 24/

View Document

12/04/0312 April 2003 SUBSCRIPTION AGREEMENT 24/03/03

View Document

12/04/0312 April 2003 NC INC ALREADY ADJUSTED 24/03/03

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/021 June 2002 SALE & PURCHASE AGREEME 24/05/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/02/0222 February 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/10/0118 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

18/10/0118 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/0118 October 2001 CONSO 28/09/01

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

18/10/0118 October 2001 £ NC 300000/15820000 28/

View Document

18/10/0118 October 2001 RE:NOT APPLY TO ALLOTME 28/09/01

View Document

18/10/0118 October 2001 RE:RE-DES SHARES 28/09/01

View Document

18/10/0118 October 2001 RE:CAP 52000000 SH @ 1P 28/09/01

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SHARES AGREEMENT OTC

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 AUDITOR'S RESIGNATION

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 S-DIV 26/06/00

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 5TH FLOOR 28-30 WORSHIP STREET LONDON EC2A 2AH

View Document

11/07/0011 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/06/00

View Document

30/06/0030 June 2000 ADOPT ARTICLES 26/06/00

View Document

02/03/002 March 2000 £ IC 66555/65627 17/11/99 £ SR 928@1=928

View Document

28/02/0028 February 2000 APP MEM OF CONTRACT 17/11/99

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/992 November 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 1-3 WILLOW COURT LONDON EC2A 4QB

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/98

View Document

16/03/9816 March 1998 £ NC 1000/300000 23/02/98

View Document

16/03/9816 March 1998 ALTER MEM AND ARTS 23/02/98

View Document

16/03/9816 March 1998 NC INC ALREADY ADJUSTED 23/02/98

View Document

02/01/982 January 1998 COMPANY NAME CHANGED TEALHAVEN LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9716 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company